KEMAKA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

03/02/253 February 2025 Second filing of Confirmation Statement dated 2024-09-24

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

16/08/2416 August 2024 Registration of charge 092341780002, created on 2024-08-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Director's details changed for Mr Maurizio Enrico Fabris on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Maurizio Enrico Fabris as a person with significant control on 2022-05-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Director's details changed for Mr Maurizio Enrico Fabris on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURIZIO ENRICO FABRIS / 21/10/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092341780001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURIZIO ENRICO FABRIS / 22/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MAURIZIO ENRICO FABRIS / 22/09/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURIZIO ENRICO FABRIS / 28/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

21/10/1621 October 2016 SAIL ADDRESS CHANGED FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURIZIO ENRICO FABRIS / 23/09/2016

View Document

19/09/1619 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

19/06/1619 June 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

19/06/1619 June 2016 REGISTERED OFFICE CHANGED ON 19/06/2016 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

15/03/1615 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATARINA BOGDANOVIC

View Document

07/12/157 December 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092341780001

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR UNITED KINGDOM

View Document

15/12/1415 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 250

View Document

12/12/1412 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 150

View Document

22/10/1422 October 2014 SAIL ADDRESS CREATED

View Document

22/10/1422 October 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company